DRAM COMMUNICATIONS - History of Changes


DateDescription
2024-05-27 insert general_emails in..@dramcommunication.com
2024-05-27 insert career_pages_linkeddomain cookiedatabase.org
2024-05-27 insert email in..@dramcommunication.com
2024-05-27 insert index_pages_linkeddomain cookiedatabase.org
2024-05-27 insert terms_pages_linkeddomain cookiedatabase.org
2024-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/24, WITH UPDATES
2024-03-20 delete email da..@dramcommunications.com
2024-03-20 delete person Daisy Thomson
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-02-02 insert email da..@dramcommunications.com
2023-02-02 insert person Daisy Thomson
2022-11-30 delete personal_emails mi..@dramcommunications.com
2022-11-30 insert personal_emails ja..@dramcommunications.com
2022-11-30 delete email mi..@dramcommunications.com
2022-11-30 insert email ja..@dramcommunications.com
2022-11-30 insert person Jayne Swanson
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-04-22 delete personal_emails al..@dramcommunications.com
2022-04-22 insert personal_emails mi..@dramcommunications.com
2022-04-22 delete email al..@dramcommunications.com
2022-04-22 delete person Alex McGowan
2022-04-22 insert email mi..@dramcommunications.com
2022-04-22 insert person Michelle Ho
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-01 delete source_ip 217.160.0.30
2021-08-01 insert source_ip 35.214.58.42
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES
2021-04-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2020-03-07 delete source_ip 217.160.233.147
2020-03-07 insert source_ip 217.160.0.30
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2019-04-04 delete address 32 Upperkirkgate, Aberdeen, AB10 1BA
2019-04-04 delete address 86 Commercial Quay, Edinburgh, EH6 6LX
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-03-29 delete office_emails ab..@dramcommunications.com
2018-03-29 delete office_emails ed..@dramcommunications.com
2018-03-29 delete email ab..@dramcommunications.com
2018-03-29 delete email ed..@dramcommunications.com
2018-03-29 delete email gl..@dramcommunications.com
2018-01-16 delete email di..@dramcommunications.com
2018-01-16 delete phone 07712 048 427
2018-01-16 delete phone 07971 261 714
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-27 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-07 update num_mort_charges 1 => 2
2017-05-07 update num_mort_outstanding 1 => 2
2017-04-26 update num_mort_charges 0 => 1
2017-04-26 update num_mort_outstanding 0 => 1
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3417490002
2017-03-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3417490001
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-19 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-21 delete email st..@dramcommunications.com
2016-07-21 delete phone 07581 666 664
2016-07-21 delete source_ip 82.165.210.87
2016-07-21 insert source_ip 217.160.233.147
2016-05-12 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-05-12 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-04-28 update statutory_documents 22/04/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-11 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-09 update robots_txt_status dramcommunications.com: 404 => 200
2015-08-09 update robots_txt_status www.dramcommunications.com: 404 => 200
2015-07-11 update robots_txt_status dramcommunications.com: 200 => 404
2015-07-11 update robots_txt_status www.dramcommunications.com: 200 => 404
2015-06-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-06-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-05-06 update statutory_documents 22/04/15 FULL LIST
2015-04-12 insert index_pages_linkeddomain gingersnapdesign.co.uk
2015-04-12 insert service_pages_linkeddomain gingersnapdesign.co.uk
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-03 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-30 insert index_pages_linkeddomain t.co
2014-09-26 delete general_emails in..@dramcommunications.com
2014-09-26 insert office_emails ab..@dramcommunications.com
2014-09-26 insert office_emails ed..@dramcommunications.com
2014-09-26 delete address 30 George Square, G2 1EQ Glasgow, UK
2014-09-26 delete email in..@dramcommunications.com
2014-09-26 delete index_pages_linkeddomain jem-digital.com
2014-09-26 delete index_pages_linkeddomain maguiresonline.co.uk
2014-09-26 delete partner Scottish Council for Development and Industry
2014-09-26 delete person Donald Morrison
2014-09-26 delete service_pages_linkeddomain jem-digital.com
2014-09-26 delete service_pages_linkeddomain maguiresonline.co.uk
2014-09-26 delete source_ip 162.13.110.115
2014-09-26 insert address 30 George Square, Glasgow, G2 1EQ
2014-09-26 insert address 32 Upperkirkgate, Aberdeen, AB10 1BA
2014-09-26 insert address 86 Commercial Quay, Edinburgh, EH6 6LX
2014-09-26 insert email ab..@dramcommunications.com
2014-09-26 insert email ar..@dramcommunications.com
2014-09-26 insert email di..@dramcommunications.com
2014-09-26 insert email ed..@dramcommunications.com
2014-09-26 insert email gl..@dramcommunications.com
2014-09-26 insert email st..@dramcommunications.com
2014-09-26 insert index_pages_linkeddomain linkedin.com
2014-09-26 insert phone 07581 666 664
2014-09-26 insert phone 07712 048 427
2014-09-26 insert phone 07971 261 714
2014-09-26 insert registration_number SC341749
2014-09-26 insert source_ip 82.165.210.87
2014-09-26 update primary_contact 30 George Square, G2 1EQ Glasgow, UK => 30 George Square, Glasgow, G2 1EQ
2014-06-07 delete address 32 SCIONCROFT AVENUE RUTHERGLEN GLASGOW SCOTLAND G73 3HS
2014-06-07 insert address 32 SCIONCROFT AVENUE RUTHERGLEN GLASGOW G73 3HS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-06-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-06-05 delete source_ip 109.75.160.90
2014-06-05 insert source_ip 162.13.110.115
2014-05-19 update statutory_documents 22/04/14 FULL LIST
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT MCINTOSH / 31/01/2014
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ROSS / 14/03/2014
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-08 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-08 insert person Ben McHaffie
2013-10-08 insert person Colin Stewart
2013-07-01 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-07-01 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-01 update statutory_documents 22/04/13 FULL LIST
2012-11-26 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 22/04/12 FULL LIST
2012-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCINTOSH / 30/03/2012
2012-01-24 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 22/04/11 FULL LIST
2011-01-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents 22/04/10 FULL LIST
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCINTOSH / 22/04/2010
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ROSS / 22/04/2010
2010-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2010 FROM LILYVALE COTTAGE MAIN STREET KINNESSWOOD KINROSS KY13 9HN UNITED KINGDOM
2010-04-29 update statutory_documents SECRETARY APPOINTED THOMAS ROWLANDS
2010-01-18 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCINTOSH / 01/06/2008
2009-05-15 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION